Search icon

PEDIATRIC DENTAL ANESTHESIA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: PEDIATRIC DENTAL ANESTHESIA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRIC DENTAL ANESTHESIA ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2008 (17 years ago)
Document Number: L08000008171
FEI/EIN Number 261802715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4416 W AZEELE ST, TAMPA, FL, 33609, US
Mail Address: PO BOX 2080, Palm Harbor, FL, 34682-2080, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205099769 2008-07-05 2008-07-05 3408 STATE ROAD 13, SAINT JOHNS, FL, 322599270, US 3408 STATE ROAD 13, SAINT JOHNS, FL, 322599270, US

Contacts

Phone +1 904-230-3188
Fax 9042303189

Authorized person

Name DR. DENNIS R. STONE
Role PRESIDENT
Phone 9042303188

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number L08000008171
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Vila Hector Jr. Managing Member 4416 W Azeele St, Tampa, FL, 33609
Messina Michael C Agent 202 S Rome Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Messina, Michael C -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 202 S Rome Ave, Suite 150, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 4416 W AZEELE ST, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-01-17 4416 W AZEELE ST, TAMPA, FL 33609 -
LC AMENDMENT 2008-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State